Entity Name: | PEZZANO CONTRACTING AND DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Dec 2008 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 May 2011 (14 years ago) |
Document Number: | L08000113972 |
FEI/EIN Number | 800347576 |
Address: | 4410 5th ave sw, NAPLES, FL, 34119, US |
Mail Address: | 4410 5th ave sw, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEZZANO VINCENT R | Agent | 4410 5th ave sw, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
PEZZANO VINCENT R | Manager | 4410 5th ave sw, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 4410 5th ave sw, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 4410 5th ave sw, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 4410 5th ave sw, NAPLES, FL 34119 | No data |
LC AMENDMENT | 2011-05-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-05-04 | PEZZANO, VINCENT R | No data |
CONVERSION | 2008-12-12 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000082362. CONVERSION NUMBER 700000092117 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IOU CENTRAL, INC. VS PEZZANO CONTRACTING AND DEVELOPMENT, LLC | 2D2021-0519 | 2021-02-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | IOU CENTRAL INC. |
Role | Petitioner |
Status | Active |
Representations | PAUL G. WERSANT, ESQ. |
Name | PEZZANO CONTRACTING AND DEVELOPMENT, LLC |
Role | Respondent |
Status | Active |
Representations | BENJAMIN H. YORMAK, ESQ., JEFFREY D. SAM, ESQ., Richard J. Hollander, Esq., HENRY PAUL JOHNSON, ESQ. |
Name | HON. LAUREN L. BRODIE |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-09 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-02-16 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of prohibition ~ Petitioner's petition for writ of prohibition is denied. |
Docket Date | 2021-02-16 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ CASANUEVA, SILBERMAN, and LABRIT |
Docket Date | 2021-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-02-12 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | IOU CENTRAL, INC. |
Docket Date | 2021-02-12 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | IOU CENTRAL, INC. |
Docket Date | 2021-02-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County 17-CA-983-0001 |
Parties
Name | IOU CENTRAL INC. |
Role | Appellant |
Status | Active |
Representations | PAUL G. WERSANT, ESQ. |
Name | HON. LAUREN L. BRODIE |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | PEZZANO CONTRACTING AND DEVELOPMENT, LLC |
Role | Appellee |
Status | Active |
Representations | Richard J. Hollander, Esq., MICHAEL R. DAL LAGO, ESQ., STACEY S. FISHER, ESQ., HENRY PAUL JOHNSON, ESQ., BENJAMIN H. YORMAK, ESQ., STEVEN SPRECHMAN, JEFFREY D. SAM, ESQ. |
Docket Entries
Docket Date | 2022-09-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's unopposed motion to dismiss appeal with prejudice, attaching theBankruptcy Court's July 29, 2022, order approving the settlement between the partiesand modifying the automatic stay imposed by 11 U.S.C. 362(a) to permit the dismissalof the above appeals, is granted. Appellant's voluntary dismissal is accepted, and theabove appeals are dismissed.In 2D21-107, Appellees' expedited motion to dismiss appeal and for attorneys'fees and Appellant's motion to consolidate appeals and for extension of time to respondto motion to dismiss are denied as moot. |
Docket Date | 2021-02-25 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction.The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report. |
Docket Date | 2021-02-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | IOU CENTRAL, INC. |
Docket Date | 2021-02-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (general)-74c ~ Appellant's motion for extension of time to respond to appellee's expedited motion to dismiss appeal and for attorney's fees is granted. The response shall be served on or before February 8, 2021. |
Docket Date | 2021-02-08 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE APPEALS AND FOR EXTENSION OF TIME TO RESPOND TO MOTION TO DISMISS |
On Behalf Of | IOU CENTRAL, INC. |
Docket Date | 2021-01-15 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | IOU CENTRAL, INC. |
Docket Date | 2021-01-14 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEES' EXPEDITED MOTION TO DISMISS APPEAL AND FORATTORNEYS' FEES |
On Behalf Of | PEZZANO CONTRACTING AND DEVELOPMENT, LLC |
Docket Date | 2021-02-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION TO RESPOND TO MOTION TO DISMISS OF APPELLEES |
On Behalf Of | IOU CENTRAL, INC. |
Docket Date | 2021-01-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-01-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-01-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | IOU CENTRAL, INC. |
Docket Date | 2021-01-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2021-02-24 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy ~ AMENDED AND CORRECTED SUGGESTION OF BANKRUPTCY |
On Behalf Of | IOU CENTRAL, INC. |
Docket Date | 2022-09-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-09-13 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-09-13 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ In 2D21-107, Appellees' expedited motion to dismiss appeal and for attorneys' fees and Appellant's motion to consolidate appeals and for extension of time to respond to motion to dismiss are denied as moot. |
Docket Date | 2022-08-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLANT'S UNOPPOSED MOTION TO DISMISS APPEAL WITH PREJUDICE |
On Behalf Of | IOU CENTRAL, INC. |
Docket Date | 2022-02-07 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLEE VINCENT R. PEZZANO'S INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY |
On Behalf Of | PEZZANO CONTRACTING AND DEVELOPMENT, LLC |
Docket Date | 2022-02-03 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLEE PEZZANO CONTRACTING AND DEVELOPMENT, LLC'S INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY |
On Behalf Of | PEZZANO CONTRACTING AND DEVELOPMENT, LLC |
Docket Date | 2022-02-01 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Within 10 days of the date of this order, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay. |
Docket Date | 2021-10-08 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLEE, VINCENT R. PEZZANO'S, INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY |
On Behalf Of | PEZZANO CONTRACTING AND DEVELOPMENT, LLC |
Docket Date | 2021-10-06 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Compliance with this court's August 19, 2021, order is overdue. Within 10 days of the date of this order, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay. |
Docket Date | 2021-08-19 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ By October 1, 2021, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay. |
Docket Date | 2021-08-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLANT'S UPDATED STATUS REPORT AS TO BAD-FAITH BANKRUPTCIES OF APPELLEES |
On Behalf Of | IOU CENTRAL, INC. |
Docket Date | 2021-07-19 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLEE VINCENT R. PEZZANO'S INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY |
On Behalf Of | PEZZANO CONTRACTING AND DEVELOPMENT, LLC |
Docket Date | 2021-07-13 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Within 10 days of the date of this order, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay. |
Docket Date | 2021-02-25 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | PEZZANO CONTRACTING AND DEVELOPMENT, LLC |
Docket Date | 2021-02-22 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | PEZZANO CONTRACTING AND DEVELOPMENT, LLC |
Docket Date | 2021-02-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ BRODIE - 1631 PAGES |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County 17-CA-983-0001 |
Parties
Name | IOU CENTRAL INC. |
Role | Appellant |
Status | Active |
Representations | PAUL G. WERSANT, ESQ. |
Name | PEZZANO CONTRACTING AND DEVELOPMENT, LLC |
Role | Appellee |
Status | Active |
Representations | BENJAMIN H. YORMAK, ESQ., JEFFREY D. SAM, ESQ., MICHAEL R. DAL LAGO, ESQ., Richard J. Hollander, Esq., HENRY PAUL JOHNSON, ESQ. |
Name | VINCENT R. PEZZANO |
Role | Appellee |
Status | Active |
Name | HON. LAUREN L. BRODIE |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's unopposed motion to dismiss appeal with prejudice, attaching theBankruptcy Court's July 29, 2022, order approving the settlement between the partiesand modifying the automatic stay imposed by 11 U.S.C. 362(a) to permit the dismissalof the above appeals, is granted. Appellant's voluntary dismissal is accepted, and theabove appeals are dismissed.In 2D21-107, Appellees' expedited motion to dismiss appeal and for attorneys'fees and Appellant's motion to consolidate appeals and for extension of time to respondto motion to dismiss are denied as moot. |
Docket Date | 2022-09-13 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-09-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-08-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLANT'S UNOPPOSED MOTION TO DISMISS APPEAL WITH PREJUDICE |
On Behalf Of | IOU CENTRAL, INC. |
Docket Date | 2022-08-01 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Within ten days of the date of this order, the parties are requested to provide thiscourt with individual status reports or a joint report on the bankruptcy stay. |
Docket Date | 2022-04-29 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLEE PEZZANO CONTRACTING AND DEVELOPMENT, LLC'S INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY |
On Behalf Of | PEZZANO CONTRACTING AND DEVELOPMENT, LLC |
Docket Date | 2022-04-28 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLEE VINCENT R. PEZZANO'S INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY |
On Behalf Of | PEZZANO CONTRACTING AND DEVELOPMENT, LLC |
Docket Date | 2022-04-19 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Within ten days of the date of this order, the parties are requested to provide thiscourt with individual status reports or a joint report on the bankruptcy stay. |
Docket Date | 2022-02-07 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLEE VINCENT R. PEZZANO'S AMENDED1 INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY |
On Behalf Of | PEZZANO CONTRACTING AND DEVELOPMENT, LLC |
Docket Date | 2022-01-14 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLEE PEZZANO CONTRACTING AND DEVELOPMENT, LLC'S SECOND INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY |
On Behalf Of | PEZZANO CONTRACTING AND DEVELOPMENT, LLC |
Docket Date | 2022-01-04 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Within ten days of the date of this order, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay. |
Docket Date | 2021-10-05 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLEE PEZZANO CONTRACTING AND DEVELOPMENT, LLC'S INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY |
On Behalf Of | PEZZANO CONTRACTING AND DEVELOPMENT, LLC |
Docket Date | 2021-08-19 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ By October 1, 2021, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay. |
Docket Date | 2021-08-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLANT'S UPDATED STATUS REPORT AS TO BAD-FAITH BANKRUPTCIES OF APPELLEES |
On Behalf Of | IOU CENTRAL, INC. |
Docket Date | 2021-07-14 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLEE PEZZANO CONTRACTING AND DEVELOPMENT, LLC'S INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY |
On Behalf Of | PEZZANO CONTRACTING AND DEVELOPMENT, LLC |
Docket Date | 2021-07-13 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Within 10 days of the date of this order, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay. |
Docket Date | 2021-02-25 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | PEZZANO CONTRACTING AND DEVELOPMENT, LLC |
Docket Date | 2021-02-25 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction.The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report. |
Docket Date | 2021-02-24 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy ~ AMENDED AND CORRECTED SUGGESTION OF BANKRUPTCY |
On Behalf Of | IOU CENTRAL, INC. |
Docket Date | 2021-02-22 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | PEZZANO CONTRACTING AND DEVELOPMENT, LLC |
Docket Date | 2021-01-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ BRODIE - 1428 PAGES |
Docket Date | 2020-12-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | IOU CENTRAL, INC. |
Docket Date | 2020-12-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-12-28 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service ~ AA PAUL G. WERSANT, ESQ. 48815 |
On Behalf Of | IOU CENTRAL, INC. |
Docket Date | 2020-12-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | IOU CENTRAL, INC. |
Docket Date | 2020-12-17 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2020-12-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-12-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State